Download leads from Nexok and grow your business. Find out more

RJB Model Making Limited

Documents

Total Documents60
Total Pages213

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off
14 January 2020First Gazette notice for voluntary strike-off
6 January 2020Application to strike the company off the register
4 December 2019Total exemption full accounts made up to 31 March 2019
6 March 2019Compulsory strike-off action has been discontinued
5 March 2019First Gazette notice for compulsory strike-off
4 March 2019Confirmation statement made on 12 December 2018 with no updates
22 December 2018Total exemption full accounts made up to 31 March 2018
15 January 2018Confirmation statement made on 12 December 2017 with no updates
15 January 2018Confirmation statement made on 12 December 2017 with no updates
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
31 December 2016Confirmation statement made on 12 December 2016 with updates
31 December 2016Confirmation statement made on 12 December 2016 with updates
9 December 2016Total exemption small company accounts made up to 31 March 2016
9 December 2016Total exemption small company accounts made up to 31 March 2016
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
9 December 2015Total exemption small company accounts made up to 31 March 2015
9 December 2015Total exemption small company accounts made up to 31 March 2015
3 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
3 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
19 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Total exemption small company accounts made up to 31 March 2014
23 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
3 July 2013Total exemption small company accounts made up to 31 March 2013
3 July 2013Total exemption small company accounts made up to 31 March 2013
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
11 July 2012Total exemption small company accounts made up to 31 March 2012
11 July 2012Total exemption small company accounts made up to 31 March 2012
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
13 July 2011Total exemption small company accounts made up to 31 March 2011
13 July 2011Total exemption small company accounts made up to 31 March 2011
27 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
27 December 2010Annual return made up to 12 December 2010 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 31 March 2010
8 July 2010Total exemption small company accounts made up to 31 March 2010
17 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010
17 May 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
14 December 2009Director's details changed for Robert John Bassett on 14 December 2009
14 December 2009Director's details changed for Robert John Bassett on 14 December 2009
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
28 May 2009Accounting reference date extended from 31/12/2009 to 30/04/2010
28 May 2009Accounting reference date extended from 31/12/2009 to 30/04/2010
19 December 2008Registered office changed on 19/12/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
19 December 2008Director appointed robert john bassett
19 December 2008Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\
19 December 2008Director appointed robert john bassett
19 December 2008Ad 18/12/08\gbp si 98@1=98\gbp ic 2/100\
19 December 2008Registered office changed on 19/12/2008 from 33-35 coton road nuneaton warwickshire CV11 5TP
17 December 2008Appointment terminated director aderyn hurworth
17 December 2008Appointment terminated secretary hcs secretarial LIMITED
17 December 2008Appointment terminated secretary hcs secretarial LIMITED
17 December 2008Appointment terminated director aderyn hurworth
12 December 2008Incorporation
12 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing